Company NameWorgan Architectural Limited
DirectorRobin Worgan
Company StatusDissolved
Company Number03428069
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Robin Worgan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(same day as company formation)
RoleEstimator
Correspondence AddressLawn Farm
Newcastle Upon Clun
Craven Arms
Shropshire
SY7 8PN
Wales
Secretary NameMrs Jane Elizabeth Worgan
NationalityBritish
StatusCurrent
Appointed03 September 1997(same day as company formation)
RoleSecretary
Correspondence AddressLawn Farm/Castle Farm
Newcastle
Craven Arms
Salop
SY7 8PN
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBn Jackson Norton
40 Princess Street
Manchester
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,962
Cash£962
Current Liabilities£161,975

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 September 2005Dissolved (1 page)
14 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Registered office changed on 22/04/05 from: b n jackson norton the old grammar school, school gardens, shrewsbury shropshire SY1 2AJ (1 page)
9 November 2004Liquidators statement of receipts and payments (5 pages)
17 September 2004Appointment of a voluntary liquidator (1 page)
17 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
13 May 2004Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
6 May 2003Liquidators statement of receipts and payments (5 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
9 May 2002Liquidators statement of receipts and payments (5 pages)
27 April 2001Appointment of a voluntary liquidator (1 page)
27 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2001Statement of affairs (7 pages)
10 April 2001Registered office changed on 10/04/01 from: unit 16 trench lock ind est sommerfeld road trench lock telford salop TF1 4RY (1 page)
22 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
12 February 2001Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
15 November 1999Registered office changed on 15/11/99 from: 25 market street oakengates telford salop TF2 6EL (1 page)
15 November 1999Return made up to 03/09/99; no change of members (4 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
11 September 1998Registered office changed on 11/09/98 from: myrtle cottage 4 duckes hill ketley bank telford shropshire TF2 0PA (1 page)
11 September 1998Return made up to 03/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1997Ad 03/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 September 1997Incorporation (20 pages)